Search icon

CONNECTICUT COUNCIL OF PARISH NURSE COORDINATORS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT COUNCIL OF PARISH NURSE COORDINATORS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2000
Business ALEI: 0666491
Annual report due: 20 Nov 2025
Business address: 2800 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 375 SHELTON AVENUE, SHELTON, CT, United States, 06484
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MARILYN.FABER@HHCHEALTH.ORG

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARILYN FABER Agent 2800 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-710-9718 MARILYN.FABER@HHCHEALTH.ORG 375 SHELTON AVENUE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARILYN FABER Officer 2800 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-710-9718 MARILYN.FABER@HHCHEALTH.ORG 375 SHELTON AVENUE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012205046 2024-10-24 - Annual Report Annual Report -
BF-0011397735 2023-10-25 - Annual Report Annual Report -
BF-0010340774 2022-10-25 - Annual Report Annual Report 2022
BF-0009825198 2021-10-25 - Annual Report Annual Report -
0007002662 2020-10-15 - Annual Report Annual Report 2020
0006659640 2019-10-14 - Annual Report Annual Report 2019
0006268087 2018-10-30 - Annual Report Annual Report 2018
0005960108 2017-11-03 - Annual Report Annual Report 2017
0005695132 2016-11-14 - Annual Report Annual Report 2016
0005503784 2016-03-04 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information